Spencer Lane
Hebden Bridge
West Yorkshire
HX7 6JG
Secretary Name | Mary Louise Tao |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | 5 Old Chamber Spencer Lane Hebden Bridge West Yorkshire HX7 6JG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at 1 | Alex Read 50.00% Ordinary |
---|---|
50 at 1 | Ms Mary Louise Tao 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2014 | Completion of winding up (1 page) |
10 March 2014 | Completion of winding up (1 page) |
17 June 2010 | Order of court to wind up (2 pages) |
17 June 2010 | Order of court to wind up (2 pages) |
16 June 2010 | Order of court - restore and wind up (2 pages) |
16 June 2010 | Order of court - restore and wind up (2 pages) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Return made up to 01/10/08; full list of members (3 pages) |
27 August 2009 | Return made up to 01/10/08; full list of members (3 pages) |
13 July 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
13 July 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
1 October 2007 | Incorporation (16 pages) |
1 October 2007 | Incorporation (16 pages) |